About

Registered Number: 04681658
Date of Incorporation: 28/02/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 09/08/2016 (7 years and 8 months ago)
Registered Address: 11 Beech Road, Yatton, Bristol, BS49 4HY

 

Established in 2003, Nailsea Barbers Ltd are based in Bristol. We do not know the number of employees at the business. There are 2 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOVEGROVE, Andrew 28 February 2003 - 1
LOVEGROVE, Philippa Jane 28 February 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 August 2016
GAZ1 - First notification of strike-off action in London Gazette 24 May 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 14 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 March 2014
CH01 - Change of particulars for director 14 March 2014
CH01 - Change of particulars for director 14 March 2014
CH03 - Change of particulars for secretary 14 March 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 06 March 2012
CH01 - Change of particulars for director 06 March 2012
CH01 - Change of particulars for director 06 March 2012
CH03 - Change of particulars for secretary 06 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 March 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 01 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 March 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH03 - Change of particulars for secretary 02 March 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 06 March 2008
353 - Register of members 06 March 2008
288c - Notice of change of directors or secretaries or in their particulars 06 March 2008
288c - Notice of change of directors or secretaries or in their particulars 06 March 2008
287 - Change in situation or address of Registered Office 25 January 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 15 March 2007
353 - Register of members 15 March 2007
288c - Notice of change of directors or secretaries or in their particulars 14 March 2007
288c - Notice of change of directors or secretaries or in their particulars 14 March 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 13 March 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 09 March 2005
AA - Annual Accounts 18 January 2005
287 - Change in situation or address of Registered Office 17 January 2005
363s - Annual Return 02 April 2004
225 - Change of Accounting Reference Date 03 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
287 - Change in situation or address of Registered Office 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
NEWINC - New incorporation documents 28 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.